EDWARD PHILIPS LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/2016 July 2020 APPLICATION FOR STRIKING-OFF

View Document

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CURREXT FROM 31/01/2019 TO 30/06/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/03/1523 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM WESTGATE HOUSE ROYLAND ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2EH

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUW EDWARD RICHARD HUGHES / 25/09/2012

View Document

26/01/1226 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID PHILIP GAMBLE / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUW EDWARD RICHARD HUGHES / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP GAMBLE / 01/10/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM DAVID HOWARD CHARTERED ACCOUNTANTS.1 PARK ROAD,HAMPTON WICK, KINGSTON UPON THAMES SURREY KT1 4AS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company